AMEY ROADS NI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMEY ROADS NI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI063803
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMEY ROADS NI LIMITED?

    • Other transportation support activities (52290) / Transportation and storage
    • Other service activities n.e.c. (96090) / Other service activities

    Where is AMEY ROADS NI LIMITED located?

    Registered Office Address
    c/o CARSON MCDOWELL LLP
    Murray House
    Murray Street
    BT1 6DN Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEY ROADS NI LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY LAGAN ROADS LIMITEDMar 23, 2007Mar 23, 2007

    What are the latest accounts for AMEY ROADS NI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AMEY ROADS NI LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for AMEY ROADS NI LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Director's details changed for Mr John Gerard Connelly on Oct 06, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on May 01, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr William Jakeman on Apr 28, 2025

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Appointment of Mr John Gerard Connelly as a director on Sep 11, 2024

    2 pagesAP01

    Termination of appointment of Helen Mary Murphy as a director on Sep 11, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with updates

    5 pagesCS01

    Appointment of Kelvin Dryden as a director on Mar 06, 2024

    2 pagesAP01

    Termination of appointment of Rodney Derek Filshie as a director on Mar 06, 2024

    1 pagesTM01

    Appointment of Mr Rodney Derek Filshie as a director on Nov 28, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Appointment of Mr William Jakeman as a director on Jul 25, 2023

    2 pagesAP01

    Termination of appointment of Nadiia Kaznacheieva as a director on Jul 06, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Louis Javier Falero as a director on Oct 12, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Appointment of Ms Nadiia Kaznacheieva as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of Jack William Woodruff as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Appointment of Jack Woodruff as a director on Nov 24, 2021

    2 pagesAP01

    Termination of appointment of Adam George Waddington as a director on Nov 24, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Who are the officers of AMEY ROADS NI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LTD
    St. Giles Square
    WC2H 8AP London
    10
    England
    Secretary
    St. Giles Square
    WC2H 8AP London
    10
    England
    Identification TypeUK Limited Company
    Registration Number05950008
    139509960001
    CONNELLY, John Gerard
    80 Strand
    WC2R 0RE London
    Cvc, 4th Floor
    United Kingdom
    Director
    80 Strand
    WC2R 0RE London
    Cvc, 4th Floor
    United Kingdom
    EnglandBritish323811250001
    DRYDEN, Kelvin Matthew
    Furnival Street
    EC4A 1AB London
    Chancery Exchange, 10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    Chancery Exchange, 10
    United Kingdom
    United KingdomBritish320560760001
    JAKEMAN, William
    Threadneedle Street
    Moorgate
    EC2R 8HP London
    2nd Floor, 62
    England
    Director
    Threadneedle Street
    Moorgate
    EC2R 8HP London
    2nd Floor, 62
    England
    EnglandBritish311717880001
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish226963920001
    IMAGILE SECRETARIAT SERVICES LIMITED
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Secretary
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540002
    L&B SECRETARIAL LIMITED
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    Secretary
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    144762170001
    PARIO LIMITED
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    England
    Secretary
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number05950008
    149862840001
    SHERARD SECRETARIAT SERVICES LIMITED
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    Secretary
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5615519
    109588620001
    BARBOUR, Iain Rawdon
    c/o C/O Trifinium
    Floor
    6 Gracechurch Street
    EC3V 0AT London
    4th
    England
    Director
    c/o C/O Trifinium
    Floor
    6 Gracechurch Street
    EC3V 0AT London
    4th
    England
    EnglandBritish147068850001
    BOYLE, Hugh John
    Gracechurch Street
    EC3V 0AT London
    4th Floor, 6
    England
    Director
    Gracechurch Street
    EC3V 0AT London
    4th Floor, 6
    England
    EnglandIrish187332110001
    CANAVAN, Declan Vincent
    Old Coach Road
    Upper Malone Road
    BT9 5PR Belfast
    1
    County Antrim
    Director
    Old Coach Road
    Upper Malone Road
    BT9 5PR Belfast
    1
    County Antrim
    Northern IrelandIrish126777400001
    CANAVAN, Declan Vincent
    Lagan House
    19 Clarendon Road
    BT1 3BG Belfast
    Director
    Lagan House
    19 Clarendon Road
    BT1 3BG Belfast
    Northern IrelandIrish126777400001
    CAWLEY, Gerard Anthony
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Director
    21-23 Sydenham Road
    BT3 9HA Belfast
    Rosemount House
    Northern Ireland
    Northern IrelandIrish143538830001
    CHANNON, Martin
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritish82663750001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish152971000001
    CONNELLY, John Gerard
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    ScotlandBritish152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritish88691090005
    DAVID, Stuart Paul
    Great St. Helen's
    EC3A 6HX London
    1
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6HX London
    1
    United Kingdom
    United KingdomBritish147068780001
    DAWSON, Nicholas John
    54 Penton Avenue
    Staines
    TW18 2ND Middlesex
    Director
    54 Penton Avenue
    Staines
    TW18 2ND Middlesex
    EnglandBritish303397640001
    DEERING, Julian Malcolm St John
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Director
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    EnglandBritish139139980001
    FALERO, Louis Javier
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish301858300001
    FILSHIE, Rodney Derek
    Furnival Street
    EC4A 1AB London
    3rd Floor, 10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    3rd Floor, 10
    United Kingdom
    United KingdomBritish172487680001
    FOURNIS, Erwan Benoit
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    United KingdomFrench120018560002
    FREEMAN, Andrew Derek
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish173026120001
    GHAFOOR, Asif
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish277343840001
    GHAFOOR, Asif
    2 Wolsey Road
    Islington
    N1 4QH London
    Director
    2 Wolsey Road
    Islington
    N1 4QH London
    United KingdomBritish277343840001
    HARROWER-STEELE, Jill
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Director
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Northern IrelandBritish187438430001
    HERRIOTT, Charles William Grant
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    C/O Dif Uk
    United Kingdom
    EnglandBritish281205560001
    KAZNACHEIEVA, Nadiia
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Director
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    EnglandUkrainian300693910001
    KOOLHAAS, Engel Johan Roelof
    1118 Bh
    Schiphol
    Schiphol Boulevard 269
    Netherlands
    Director
    1118 Bh
    Schiphol
    Schiphol Boulevard 269
    Netherlands
    NetherlandsDutch165071070001
    LAGAN, Kevin Anthony
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Director
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Northern IrelandBritish154057910002
    LAGAN, Michael Anthony
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Director
    c/o Carson Mcdowell Llp
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Northern IrelandIrish155986490001
    LEAHY, Peter John
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    England
    EnglandBritish213507190001
    LIPSEY, Eleanor Laura
    Great St. Helen's
    EC3A 6HX London
    1
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6HX London
    1
    United Kingdom
    UkBritish163312890001

    Who are the persons with significant control of AMEY ROADS NI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Northern Ireland
    Apr 06, 2016
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi063344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0